- Company Overview for AT BRADY BIDCO LIMITED (10935753)
- Filing history for AT BRADY BIDCO LIMITED (10935753)
- People for AT BRADY BIDCO LIMITED (10935753)
- Charges for AT BRADY BIDCO LIMITED (10935753)
- More for AT BRADY BIDCO LIMITED (10935753)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2018 | AA | Full accounts made up to 2 June 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
01 Aug 2018 | CH01 | Director's details changed for Mr John William Clingan on 24 July 2018 | |
25 Apr 2018 | PSC05 | Change of details for Brady Midco Limited as a person with significant control on 12 January 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 49 Berkeley Square 2nd Floor London W1J 5AZ England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 12 April 2018 | |
12 Apr 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 May 2018 | |
19 Mar 2018 | AP01 | Appointment of Glenn Pearson as a director on 6 December 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr Andrew Francis James Clifford as a director on 6 December 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr Kevin Roger Georgel as a director on 6 December 2017 | |
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 6 December 2017
|
|
15 Jan 2018 | SH02 | Sub-division of shares on 6 December 2017 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | CONNOT | Change of name notice | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AP01 | Appointment of Mr Andrea Pozzi as a director on 6 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr Philipp Westermann as a director on 6 December 2017 | |
14 Sep 2017 | MA | Memorandum and Articles of Association | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2017 | MR01 | Registration of charge 109357530001, created on 3 September 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 49 Berkeley Square 2nd Floor London W1J 5AZ on 29 August 2017 | |
29 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-29
|